Advanced company searchLink opens in new window

CHESHIRE PIPEWORK SERVICES LIMITED

Company number 04510396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2010 L64.07 Completion of winding up
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 COCOMP Order of court to wind up
12 Mar 2008 288b Appointment Terminated Director daniel morris
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
10 Nov 2006 363s Return made up to 13/08/06; full list of members
26 Apr 2006 287 Registered office changed on 26/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY
07 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
24 Nov 2005 363s Return made up to 13/08/05; full list of members
06 Dec 2004 363s Return made up to 13/08/04; full list of members
06 Dec 2004 363(287) Registered office changed on 06/12/04
24 Nov 2004 88(2)R Ad 31/01/04--------- £ si 1@1=1 £ ic 1/2
02 Jun 2004 AA Total exemption small company accounts made up to 31 January 2004
18 Dec 2003 225 Accounting reference date extended from 31/08/03 to 31/01/04
16 Sep 2003 363s Return made up to 13/08/03; full list of members
05 Feb 2003 287 Registered office changed on 05/02/03 from: 16 churchill way cardiff CF10 2DX
04 Dec 2002 288a New director appointed
04 Dec 2002 288a New director appointed
04 Dec 2002 288a New secretary appointed
04 Dec 2002 288b Secretary resigned
04 Dec 2002 288b Director resigned
13 Aug 2002 NEWINC Incorporation